Background WavePink WaveYellow Wave

HANBURY STRATEGY AND COMMUNICATIONS LIMITED (10361418)

HANBURY STRATEGY AND COMMUNICATIONS LIMITED (10361418) is an active UK company. incorporated on 6 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. HANBURY STRATEGY AND COMMUNICATIONS LIMITED has been registered for 9 years. Current directors include EVANS, Simon James, GILL, Ameetpal Singh, STEPHENSON, Paul.

Company Number
10361418
Status
active
Type
ltd
Incorporated
6 September 2016
Age
9 years
Address
2 London Bridge, London, SE1 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EVANS, Simon James, GILL, Ameetpal Singh, STEPHENSON, Paul
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY STRATEGY AND COMMUNICATIONS LIMITED

HANBURY STRATEGY AND COMMUNICATIONS LIMITED is an active company incorporated on 6 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. HANBURY STRATEGY AND COMMUNICATIONS LIMITED was registered 9 years ago.(SIC: 70210)

Status

active

Active since 9 years ago

Company No

10361418

LTD Company

Age

9 Years

Incorporated 6 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2 London Bridge London, SE1 9RA,

Previous Addresses

68 Hanbury Street London E1 5JL England
From: 26 September 2016To: 8 November 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 6 September 2016To: 26 September 2016
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Mar 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 18
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jan 22
Share Issue
Feb 23
Funding Round
Apr 23
Funding Round
Jun 24
Share Buyback
Sept 25
Share Buyback
Jan 26
9
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EVANS, Simon James

Active
London Bridge, LondonSE1 9RA
Secretary
Appointed 18 Oct 2016

EVANS, Simon James

Active
London Bridge, LondonSE1 9RA
Born December 1980
Director
Appointed 18 Oct 2016

GILL, Ameetpal Singh

Active
London Bridge, LondonSE1 9RA
Born September 1982
Director
Appointed 18 Oct 2016

STEPHENSON, Paul

Active
London Bridge, LondonSE1 9RA
Born July 1981
Director
Appointed 06 Sept 2016

EVANS, Simon

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 18 Oct 2016
Resigned 18 Oct 2016

EVANS, Simon James

Resigned
160 City Road, LondonEC1V 2NX
Born December 1980
Director
Appointed 18 Oct 2016
Resigned 18 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Simon James Evans

Ceased
Hanbury Street, LondonE1 5JL
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 07 Aug 2018

Mr Paul Stephenson

Active
London Bridge, LondonSE1 9RA
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016

Mr Ameetpal Singh Gill

Active
London Bridge, LondonSE1 9RA
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2026
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 December 2025
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
3 September 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Capital Alter Shares Subdivision
20 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
11 March 2021
MAMA
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
19 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Resolution
13 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 October 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Incorporation Company
6 September 2016
NEWINCIncorporation